Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HILLHAMMER LIMITED
Company Information for

HILLHAMMER LIMITED

C/O KEVIN BROWN ADVISORY LIMITED, 500 HIGH ROAD, WOODFORD GREEN, ESSEX, IG8 0PN,
Company Registration Number
05001598
Private Limited Company
Liquidation

Company Overview

About Hillhammer Ltd
HILLHAMMER LIMITED was founded on 2003-12-22 and has its registered office in Woodford Green. The organisation's status is listed as "Liquidation". Hillhammer Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HILLHAMMER LIMITED
 
Legal Registered Office
C/O KEVIN BROWN ADVISORY LIMITED
500 HIGH ROAD
WOODFORD GREEN
ESSEX
IG8 0PN
Other companies in N2
 
Previous Names
RVB LIMITED22/12/2004
Filing Information
Company Number 05001598
Company ID Number 05001598
Date formed 2003-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2011
Account next due 31/12/2012
Latest return 17/12/2011
Return next due 14/01/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 22:21:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILLHAMMER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HILLHAMMER LIMITED
The following companies were found which have the same name as HILLHAMMER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HILLHAMMER ASSOCIATES HOLDINGS LIMITED LANGLEY HOUSE PARK ROAD EAST FINCHLEY EAST FINCHLEY LONDON N2 8EY Dissolved Company formed on the 2012-10-11
HILLHAMMER MANAGEMENT LIMITED 500 HIGH ROAD WOODFORD GREEN ESSEX IG8 0PN Liquidation Company formed on the 2012-10-05
HILLHAMMER LIMITED Unknown
HILLHAMMER MANAGEMENT LIMITED Unknown

Company Officers of HILLHAMMER LIMITED

Current Directors
Officer Role Date Appointed
PERRYS SECRETARIES LIMITED
Company Secretary 2010-05-10
FRANCIS GERARD DOMINIC BAILEY
Director 2010-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
FLETCHER KENNEDY SECRETARIES LTD
Company Secretary 2005-01-14 2010-05-10
MICHAEL THOMAS GORDON
Director 2009-04-28 2010-05-10
FLETCHER KENNEDY DIRECTORS LTD
Director 2005-01-14 2009-04-28
SMALL FIRMS SECRETARY SERVICES LIMITED
Company Secretary 2003-12-22 2005-01-25
SMALL FIRMS DIRECT SERVICES LIMITED
Director 2003-12-22 2005-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PERRYS SECRETARIES LIMITED MERRETT CJ & CO. LIMITED Company Secretary 2017-04-12 CURRENT 2012-06-28 Active
PERRYS SECRETARIES LIMITED ARTISAN DEVELOPMENTS LIMITED Company Secretary 2017-01-07 CURRENT 1997-05-09 Active
PERRYS SECRETARIES LIMITED AMMIS RISK SOLUTIONS LIMITED Company Secretary 2015-09-16 CURRENT 2015-09-04 Active
PERRYS SECRETARIES LIMITED AMUMFORD.COM LIMITED Company Secretary 2013-08-05 CURRENT 2000-08-04 Active
PERRYS SECRETARIES LIMITED JOLIADE LIMITED Company Secretary 2010-12-30 CURRENT 2005-06-08 Active
PERRYS SECRETARIES LIMITED THE LETTING COMPANY (GREENWICH) LIMITED Company Secretary 2010-06-16 CURRENT 1999-01-18 Liquidation
PERRYS SECRETARIES LIMITED SPECTRE PROPERTY (CORNWALL) LIMITED Company Secretary 2010-06-16 CURRENT 2001-04-30 Liquidation
PERRYS SECRETARIES LIMITED ART SOURCE LIMITED Company Secretary 2010-01-27 CURRENT 1999-03-24 Active
PERRYS SECRETARIES LIMITED ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED Company Secretary 2010-01-04 CURRENT 1999-07-12 Dissolved 2016-01-19
PERRYS SECRETARIES LIMITED POLARTRADE LIMITED Company Secretary 2010-01-04 CURRENT 1999-07-12 Dissolved 2016-05-31
PERRYS SECRETARIES LIMITED DAKU LIMITED Company Secretary 2010-01-04 CURRENT 1983-06-20 Active
PERRYS SECRETARIES LIMITED ORION OIL LIMITED Company Secretary 2010-01-04 CURRENT 2008-05-07 Active - Proposal to Strike off
PERRYS SECRETARIES LIMITED EVN LIMITED Company Secretary 2010-01-04 CURRENT 2001-12-13 Active
PERRYS SECRETARIES LIMITED HURSTWOOD FARM PIANO STUDIOS LIMITED Company Secretary 2009-12-21 CURRENT 2002-06-17 Active
PERRYS SECRETARIES LIMITED ICETON SOFTWARE LIMITED Company Secretary 2009-12-15 CURRENT 2006-04-04 Dissolved 2016-07-18
PERRYS SECRETARIES LIMITED HOMES BY AVI (UK) LIMITED Company Secretary 2009-12-15 CURRENT 2003-05-08 Dissolved 2018-01-09
PERRYS SECRETARIES LIMITED WORLDWIDE WEALTH SERVICES LIMITED Company Secretary 2009-12-15 CURRENT 2004-07-09 Dissolved 2017-12-12
PERRYS SECRETARIES LIMITED WORLDWIDE PARCEL SERVICES LIMITED Company Secretary 2009-12-15 CURRENT 2005-11-24 Active
PERRYS SECRETARIES LIMITED THE SMARTY TRAIN LIMITED Company Secretary 2009-12-15 CURRENT 2007-04-03 Active
PERRYS SECRETARIES LIMITED QUALEX CONSULTING LIMITED Company Secretary 2009-12-15 CURRENT 2007-10-12 Active
PERRYS SECRETARIES LIMITED VERSON INTERNATIONAL LIMITED Company Secretary 2009-12-15 CURRENT 1983-09-29 Active
FRANCIS GERARD DOMINIC BAILEY PUTT 2 POCKET LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active - Proposal to Strike off
FRANCIS GERARD DOMINIC BAILEY BELGRAVIA HILL LIMITED Director 2014-01-30 CURRENT 2013-10-01 Dissolved 2017-04-25
FRANCIS GERARD DOMINIC BAILEY HILLHAMMER ASSOCIATES HOLDINGS LIMITED Director 2014-01-30 CURRENT 2012-10-11 Dissolved 2017-03-28
FRANCIS GERARD DOMINIC BAILEY HILLHAMMER MANAGEMENT LIMITED Director 2013-12-06 CURRENT 2012-10-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-02-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-14
2019-01-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-14
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM C/O Kevin Brown Advisory Limited 50 High Road Woodford Green Essex IG8 0PN
2018-05-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/11/2017:LIQ. CASE NO.1
2018-05-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/11/2017:LIQ. CASE NO.1
2018-04-10AC92Restoration by order of the court
2017-11-08GAZ2Final Gazette dissolved via compulsory strike-off
2017-08-08LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-08-08LIQ07Voluntary liquidation. Leave to resign liquidator
2017-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/17 FROM Langley House Park Road East Finchley London N2 8EY
2017-07-27600Appointment of a voluntary liquidator
2017-01-244.68 Liquidators' statement of receipts and payments to 2016-11-14
2016-01-194.68 Liquidators' statement of receipts and payments to 2015-11-14
2015-01-224.68 Liquidators' statement of receipts and payments to 2014-11-14
2014-01-074.68 Liquidators' statement of receipts and payments to 2013-11-14
2012-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/12 FROM 19/21 Swan Street West Malling Kent ME19 6JU United Kingdom
2012-11-214.20Volunatary liquidation statement of affairs with form 4.19
2012-11-21600Appointment of a voluntary liquidator
2012-11-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2012-03-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18LATEST SOC18/01/12 STATEMENT OF CAPITAL;GBP 2
2012-01-18AR0117/12/11 ANNUAL RETURN FULL LIST
2011-04-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2011-04-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2011-04-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2011-04-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2011-04-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 21/06/05
2011-03-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-25AR0117/12/10 FULL LIST
2010-08-19AP01DIRECTOR APPOINTED MR FRANK BAILEY
2010-08-19AP04CORPORATE SECRETARY APPOINTED PERRYS SECRETARIES LIMITED
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB
2010-06-15DISS40DISS40 (DISS40(SOAD))
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-05-18GAZ1FIRST GAZETTE
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON
2010-05-10TM02APPOINTMENT TERMINATED, SECRETARY FLETCHER KENNEDY SECRETARIES LTD
2010-02-08AR0117/12/09 FULL LIST
2010-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLETCHER KENNEDY SECRETARIES LTD / 17/12/2009
2009-06-12DISS40DISS40 (DISS40(SOAD))
2009-06-10363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR FLETCHER KENNEDY DIRECTORS LTD
2009-06-10288aDIRECTOR APPOINTED MICHAEL THOMAS GORDON
2009-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-04-28GAZ1FIRST GAZETTE
2008-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-17363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-10-12363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 21/06/05
2006-06-29225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2006-03-22225ACC. REF. DATE SHORTENED FROM 21/06/06 TO 31/05/06
2006-02-14288cDIRECTOR'S PARTICULARS CHANGED
2006-02-14363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2006-02-10190LOCATION OF DEBENTURE REGISTER
2006-02-10353LOCATION OF REGISTER OF MEMBERS
2006-02-10287REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 15 JUNCTION PLACE HASLEMERE SURREY GU27 1LE
2006-02-10288cSECRETARY'S PARTICULARS CHANGED
2005-05-11225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 21/06/05
2005-01-26287REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 15 JUNCTION PLACE HASLEMERE SURREY GU27 1LE
2005-01-26288bSECRETARY RESIGNED
2005-01-26288bDIRECTOR RESIGNED
2005-01-21288aNEW SECRETARY APPOINTED
2005-01-21287REGISTERED OFFICE CHANGED ON 21/01/05 FROM: 1 RIVERSIDE HOUSE HERON WAY, NEWHAM, TRURO CORNWALL TR1 2XN
2005-01-21288aNEW DIRECTOR APPOINTED
2005-01-10363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-12-22CERTNMCOMPANY NAME CHANGED RVB LIMITED CERTIFICATE ISSUED ON 22/12/04
2004-12-17287REGISTERED OFFICE CHANGED ON 17/12/04 FROM: THE MERIDIAN, 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL
2004-11-10287REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 1 RIVERSIDE HOUSE HERON WAY TRURO TR1 2XN
2003-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HILLHAMMER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2018-09-04
Appointment of Liquidators2017-07-20
Resolutions for Winding-up2012-11-21
Proposal to Strike Off2010-05-18
Proposal to Strike Off2009-04-28
Fines / Sanctions
No fines or sanctions have been issued against HILLHAMMER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HILLHAMMER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of HILLHAMMER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILLHAMMER LIMITED
Trademarks
We have not found any records of HILLHAMMER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILLHAMMER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HILLHAMMER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HILLHAMMER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyHILLHAMMER LIMITEDEvent Date2017-07-12
Liquidator's name and address: Kevin Brown, Liquidator of Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex, IG8 0PN (telephone: 01992 678429 ). : Alternative contact: Mitchell Ward, Mitchell.ward@kevinbrown.com, Telephone: 01992 678429. Following a virtual meeting of creditors on 12th July 2017 at 11:00 am pursuant to Rule 15.5 of the Insolvency Rules 2016, Alan Simon of AABRS Limited was removed as liquidator and I Kevin Thomas Brown of Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex, IG8 0PN (IP No. 9240), was appointed Liquidator by the creditors in his place.
 
Initiating party Event TypeNotice of Dividends
Defending partyHILLHAMMER LIMITEDEvent Date2017-07-12
Notice is hereby given by the Liquidator, Kevin Thomas Brown of Kevin Brown Advisory Limited , 500 High Road, Woodford Green, Essex IG8 0PN , pursuant to Rule 14.28 and 14.29 of the Insolvency (England and Wales) Rules 2016 that I intend to declare a first and interim dividend to the creditors of the Company within 2 months of the last date for proving set out below. The creditors of the Company are required, on or before 24 September 2018 ("the last date for proving"), to prove their debts by sending to the undersigned, Kevin Thomas Brown of Kevin Brown Advisory Limited , 500 High Road, Woodford Green, Essex IG8 0PN , the Liquidator of the Company written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Name of Liquidator: Kevin Thomas Brown Address of Liquidator: 500 High Road, Woodford Green, Essex IG8 0PN IP Number: 9240 Date of Appointment: 12 July 2017 Appointed by: Creditors Contact Name: Mitchell Ward Email Address: kevinbrown@kevinbrown.co Telephone Number: 01992 678 429
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHILLHAMMER LIMITEDEvent Date2012-11-15
At a General Meeting of the Company, duly convened and held at Langley House, Park Road, East Finchley, London N2 8EY, on 15 November 2012 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Simon , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY , (IP No: 008635) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Alan Simon, Tel: 020 8444 2000 Alternative contact: Navjeet Mann. Francis Gerard Dominic Bailey , Director :
 
Initiating party Event TypeProposal to Strike Off
Defending partyHILLHAMMER LIMITEDEvent Date2010-05-18
 
Initiating party Event TypeProposal to Strike Off
Defending partyHILLHAMMER LIMITEDEvent Date2009-04-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILLHAMMER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HILLHAMMER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.